Entity Name: | BARRIER-1, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Sep 2014 (10 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P14000075774 |
FEI/EIN Number | 30-0651329 |
Address: | 640 Garden Commerce Pkwy, Winter Garden, FL, 34787, US |
Mail Address: | 640 Garden Commerce Pkwy, Winter Garden, FL, 34787, US |
ZIP code: | 34787 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Schroth Derek A | Agent | Bowen & Schroth, P.A., Eustis, FL, 32726 |
Name | Role | Address |
---|---|---|
Koon Richard A | President | 640 Garden Commerce Pkwy, Winter Garden, FL, 34787 |
Name | Role | Address |
---|---|---|
Koon Ellen R | Chief Financial Officer | 640 Garden Commerce Pkwy, Winter Garden, FL, 34787 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-08 | 640 Garden Commerce Pkwy, Winter Garden, FL 34787 | No data |
CHANGE OF MAILING ADDRESS | 2017-02-08 | 640 Garden Commerce Pkwy, Winter Garden, FL 34787 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-20 | Bowen & Schroth, P.A., 600 Jennings Avenue, Eustis, FL 32726 | No data |
REGISTERED AGENT NAME CHANGED | 2015-04-20 | Schroth, Derek A | No data |
REVOCATION OF VOLUNTARY DISSOLUT | 2015-04-17 | No data | No data |
VOLUNTARY DISSOLUTION | 2015-01-06 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-05-24 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-20 |
Revocation of Dissolution | 2015-04-17 |
VOLUNTARY DISSOLUTION | 2015-01-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State